Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEBRISK UK LTD.
Company Information for

WEBRISK UK LTD.

30 EASTCHEAP, LONDON, EC3M 1HD,
Company Registration Number
02969842
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Webrisk Uk Ltd.
WEBRISK UK LTD. was founded on 1994-09-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Webrisk Uk Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WEBRISK UK LTD.
 
Legal Registered Office
30 EASTCHEAP
LONDON
EC3M 1HD
Other companies in W1G
 
Previous Names
EFFISOFT LIMITED20/10/2017
Filing Information
Company Number 02969842
Company ID Number 02969842
Date formed 1994-09-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 06:50:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEBRISK UK LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEBRISK UK LTD.

Current Directors
Officer Role Date Appointed
STEVEN DAVID CLOUTMAN
Company Secretary 2017-09-29
EDOARDO BOUNOUS
Director 2017-09-29
STEVEN DAVID CLOUTMAN
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARC ACCOS
Company Secretary 1999-01-21 2017-09-29
MARC ACCOS
Director 2008-02-18 2017-09-29
PASCAL STOPNICKI
Director 1995-11-14 2017-09-29
OLIVER ADLER
Company Secretary 1995-11-14 1999-01-21
PASCAL STOPNICKI
Company Secretary 1994-09-20 1995-11-14
OLIVIER ADLER
Director 1994-09-20 1995-11-14
MORTIMER REGISTRARS LIMITED
Company Secretary 1994-09-20 1994-09-20
JANE MARGARET FIELDING
Director 1994-09-20 1994-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN DAVID CLOUTMAN VENTIV GLOBAL TECHNOLOGIES LTD Director 2016-05-12 CURRENT 2014-08-08 Active - Proposal to Strike off
STEVEN DAVID CLOUTMAN VENTIV TECHNOLOGY GROUP INTERNATIONAL LTD Director 2016-05-12 CURRENT 2014-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08SECOND GAZETTE not voluntary dissolution
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2023-02-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-20Solvency Statement dated 16/02/23
2023-02-20Statement by Directors
2023-02-20Statement of capital on GBP 1
2022-11-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029698420002
2022-11-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029698420003
2022-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029698420003
2022-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2021-02-03DISS40Compulsory strike-off action has been discontinued
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-10-15AD02Register inspection address changed from Ground Floor, Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG England to 30 Eastcheap London EC3M 1HD
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR EDOARDO BOUNOUS
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2017-12-19RES01ADOPT ARTICLES 19/12/17
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029698420002
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029698420003
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-10-20RES15CHANGE OF COMPANY NAME 20/10/17
2017-10-20CERTNMCOMPANY NAME CHANGED EFFISOFT LIMITED CERTIFICATE ISSUED ON 20/10/17
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
2017-10-16PSC07CESSATION OF MARC ACCOS AS A PSC
2017-10-16PSC07CESSATION OF JULION VICTOR AS A PSC
2017-10-16PSC07CESSATION OF PASCAL STOPNICKI AS A PSC
2017-10-16PSC02Notification of Ventiv Technology Group International Ltd as a person with significant control on 2017-09-29
2017-10-12AD02Register inspection address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG
2017-10-12AD04Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
2017-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN DAVID CLOUTMAN on 2017-09-29
2017-10-11AP01DIRECTOR APPOINTED MR EDOARDO BOUNOUS
2017-10-11AP01DIRECTOR APPOINTED MR STEVEN DAVID CLOUTMAN
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL STOPNICKI
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARC ACCOS
2017-10-11TM02Termination of appointment of Marc Accos on 2017-09-29
2017-10-11AP03Appointment of Mr Steven David Cloutman as company secretary on 2017-09-29
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCAL STOPNICKI
2017-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC ACCOS
2017-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULION VICTOR
2017-09-26PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/09/2017
2017-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC ACCOS / 14/10/2016
2016-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / MARC ACCOS / 14/10/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCAL STOPNICKI / 14/10/2016
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2016 FROM MONUMENT HOUSE 1ST FLOOR, 215 MARSH ROAD PINNER GREATER LONDON HA5 5NE
2016-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-16AR0120/09/15 FULL LIST
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 11 WELBECK STREET LONDON W1G 9XZ
2015-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-03AR0120/09/14 FULL LIST
2014-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-01AR0120/09/13 FULL LIST
2013-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-09AR0120/09/12 FULL LIST
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-22AR0120/09/11 FULL LIST
2011-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-09AR0120/09/10 FULL LIST
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 8 WIMPOLE STREET LONDON W1G 9SP
2010-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-09-30AD02SAIL ADDRESS CREATED
2010-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-24AR0120/09/09 FULL LIST
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-04-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-26288aDIRECTOR APPOINTED MARC ACCOS
2007-11-27363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26288cSECRETARY'S PARTICULARS CHANGED
2006-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-28363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-07363aRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-16363aRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-14363aRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-08363aRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-11-08287REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 8 WIMPOLE STREET LONDON W1G 0AE
2001-11-08288cDIRECTOR'S PARTICULARS CHANGED
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-17363aRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-07363aRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-11-29288bSECRETARY RESIGNED
1999-11-29288aNEW SECRETARY APPOINTED
1999-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-11-03363aRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-13288cDIRECTOR'S PARTICULARS CHANGED
1997-10-13363aRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-03-19288cSECRETARY'S PARTICULARS CHANGED
1997-03-19287REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 8 WIMPOLE STREET LONDON W1M 7AB
1997-03-19363aRETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS
1997-03-19288cDIRECTOR'S PARTICULARS CHANGED
1996-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-22287REGISTERED OFFICE CHANGED ON 22/05/96 FROM: 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA
1996-02-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-15395PARTICULARS OF MORTGAGE/CHARGE
1995-12-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to WEBRISK UK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEBRISK UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-10 Outstanding OBSIDIAN AGENCY SERVICES, INC. AS COLLATERAL AGENT
2017-11-10 Outstanding OBSIDIAN AGENCY SERVICES, INC. AS COLLATERAL AGENT
SECURED RENT DEPOSIT DEED 1995-12-15 Satisfied THE WARDENS AND COMMONALTY OF THE MISERY OF FISHMONGERS OF THE CITY OF LONDON
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEBRISK UK LTD.

Intangible Assets
Patents
We have not found any records of WEBRISK UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WEBRISK UK LTD.
Trademarks
We have not found any records of WEBRISK UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBRISK UK LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as WEBRISK UK LTD. are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where WEBRISK UK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEBRISK UK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEBRISK UK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.